About

Registered Number: 01583422
Date of Incorporation: 01/09/1981 (42 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: Deloitte Llp, 1 City Square, Leeds, West Yorkshire, LS1 2AL

 

Based in West Yorkshire, Mason's (1982) Ltd was setup in 1981, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
LIQ13 - N/A 14 May 2018
LIQ03 - N/A 15 November 2017
4.68 - Liquidator's statement of receipts and payments 09 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2015
AD01 - Change of registered office address 14 September 2015
RESOLUTIONS - N/A 11 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2015
4.70 - N/A 11 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 August 2015
RESOLUTIONS - N/A 21 August 2015
SH19 - Statement of capital 21 August 2015
CAP-SS - N/A 21 August 2015
CC04 - Statement of companies objects 21 August 2015
AR01 - Annual Return 14 April 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 30 October 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 12 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 18 April 2013
DISS40 - Notice of striking-off action discontinued 21 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 17 February 2012
AP01 - Appointment of director 17 February 2012
AR01 - Annual Return 07 July 2011
AP01 - Appointment of director 06 May 2011
AP01 - Appointment of director 06 May 2011
RESOLUTIONS - N/A 26 April 2011
AA01 - Change of accounting reference date 26 April 2011
AD01 - Change of registered office address 26 April 2011
TM02 - Termination of appointment of secretary 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
AA - Annual Accounts 06 April 2011
AD01 - Change of registered office address 12 January 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 29 May 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 04 September 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 03 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1997
AA - Annual Accounts 08 May 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 05 May 1993
287 - Change in situation or address of Registered Office 24 February 1993
AUD - Auditor's letter of resignation 24 February 1993
AA - Annual Accounts 14 October 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 28 October 1991
AA - Annual Accounts 09 May 1991
363a - Annual Return 09 May 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 26 March 1990
363 - Annual Return 19 February 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 24 February 1988
AA - Annual Accounts 27 January 1988
363 - Annual Return 28 April 1987
AA - Annual Accounts 17 June 1986
363 - Annual Return 09 June 1986
123 - Notice of increase in nominal capital 08 September 1982
PUC 2 - N/A 14 October 1981
NEWINC - New incorporation documents 01 September 1981

Mortgages & Charges

Description Date Status Charge by
Supplemental legal charge 26 September 1983 Fully Satisfied

N/A

Debenture 16 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.